DAVID GILES CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
25/03/2425 March 2024 | Application to strike the company off the register |
20/06/2320 June 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND |
04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID GILES / 04/02/2020 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILES / 04/02/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/02/1512 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/10/142 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
06/03/146 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM |
21/10/1321 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
21/02/1321 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
05/09/125 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
10/02/1210 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
19/07/1119 July 2011 | 31/01/11 TOTAL EXEMPTION FULL |
17/03/1117 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM |
10/02/1010 February 2010 | CURRSHO FROM 28/02/2011 TO 31/01/2011 |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company